RE-EVOLVE CONSULTING LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-03-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/22
2022-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/22, NO UPDATES
2022-04-07 delete address 8 LILY CLOSE RED LODGE BURY ST. EDMUNDS SUFFOLK ENGLAND IP28 8WR
2022-04-07 insert address 22 22 LOCKHART WAY NORTHSTOWE CAMBRIDGESHIRE ENGLAND CB24 1DX
2022-04-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-04-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-07 update registered_address
2022-03-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/21
2022-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2022 FROM 8 LILY CLOSE RED LODGE BURY ST. EDMUNDS SUFFOLK IP28 8WR ENGLAND
2021-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-03-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20
2020-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-04-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-03-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19
2019-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-04-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-03-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18
2018-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-04-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-03-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17
2018-03-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOSEPH ADDY
2017-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES
2017-04-27 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-04-27 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-03-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16
2016-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-05-13 delete address 8 8 LILY CLOSE RED LODGE SUFFOLK ENGLAND
2016-05-13 insert address 8 LILY CLOSE RED LODGE BURY ST. EDMUNDS SUFFOLK ENGLAND IP28 8WR
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-05-13 update registered_address
2016-03-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15
2016-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2016 FROM 8 8 LILY CLOSE RED LODGE SUFFOLK ENGLAND
2015-11-08 delete address 99 ALLEN ROAD ELY CAMBRIDGESHIRE CB7 4NL
2015-11-08 insert address 8 8 LILY CLOSE RED LODGE SUFFOLK ENGLAND
2015-11-08 update reg_address_care_of ANNE SHAH => null
2015-11-08 update registered_address
2015-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2015 FROM C/O ANNE SHAH 99 ALLEN ROAD ELY CAMBRIDGESHIRE CB7 4NL
2015-09-08 update returns_last_madeup_date 2014-07-19 => 2015-07-19
2015-09-08 update returns_next_due_date 2015-08-16 => 2016-08-16
2015-08-13 update statutory_documents 19/07/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-08 update accounts_next_due_date 2015-05-31 => 2016-04-30
2015-04-07 update accounts_next_due_date 2015-04-30 => 2015-05-31
2015-03-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14
2014-08-07 delete address 99 ALLEN ROAD ELY CAMBRIDGESHIRE UNITED KINGDOM CB7 4NL
2014-08-07 insert address 99 ALLEN ROAD ELY CAMBRIDGESHIRE CB7 4NL
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-19 => 2014-07-19
2014-08-07 update returns_next_due_date 2014-08-16 => 2015-08-16
2014-07-23 update statutory_documents 19/07/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-04-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-03-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2013-08-01 update returns_last_madeup_date 2012-07-19 => 2013-07-19
2013-08-01 update returns_next_due_date 2013-08-16 => 2014-08-16
2013-07-28 update statutory_documents 19/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 7412 - Accounting, auditing; tax consult
2013-06-21 insert sic_code 69201 - Accounting and auditing activities
2013-06-21 update returns_last_madeup_date 2011-07-26 => 2012-07-19
2013-06-21 update returns_next_due_date 2012-08-23 => 2013-08-16
2013-04-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2012-07-19 update statutory_documents 19/07/12 FULL LIST
2012-03-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2011-07-30 update statutory_documents 26/07/11 FULL LIST
2011-05-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-07-30 update statutory_documents 26/07/10 FULL LIST
2010-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARIE SHAH / 26/07/2010
2010-07-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOSEPH ADDY / 26/07/2010
2010-05-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2010 FROM 33B VICTORIA STREET LITTLEPORT CAMBRIDGESHIRE CB6 1LU
2010-04-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-10-15 update statutory_documents 26/07/09 FULL LIST
2009-05-14 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-09-01 update statutory_documents RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2007-09-08 update statutory_documents NEW DIRECTOR APPOINTED
2007-09-08 update statutory_documents NEW SECRETARY APPOINTED
2007-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/07 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD
2007-08-11 update statutory_documents DIRECTOR RESIGNED
2007-08-11 update statutory_documents SECRETARY RESIGNED
2007-07-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION